Manchester
M24 2UF
Secretary Name | Mr Sean Skidmore |
---|---|
Status | Current |
Appointed | 03 February 2012(8 years, 5 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Correspondence Address | 11 Spring Gardens Middleton Manchester M24 6DQ |
Director Name | Mr Malachy Bonnar |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2019(16 years after company formation) |
Appointment Duration | 4 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Spring Gardens Middleton Manchester M24 6DQ |
Director Name | Mr Daniel Okun |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 November 2020(17 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 11 Spring Gardens Middleton Manchester M24 6DQ |
Director Name | Mr Connor Michael Skidmore |
---|---|
Date of Birth | December 2001 (Born 22 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2021(18 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Spring Gardens Middleton Manchester M24 6DQ |
Director Name | Mr Carl Dixon |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Tonge Roughs Middleton Manchester M24 2EW |
Director Name | Nigel Pierce |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elterwater Close Middleton Manchester M24 5ST |
Secretary Name | Carl Dixon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 361 Mainway East Alkrington, Middleton Manchester M24 1RD |
Secretary Name | Helen Elizabeth Schutzmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 March 2006(2 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 24 July 2008) |
Role | Company Director |
Correspondence Address | 12 Hinchley Road Higher Blackley Manchester M9 7FG |
Secretary Name | Nigel Pierce |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Elterwater Close Middleton Manchester M24 5ST |
Director Name | Mr Sean Lee Skidmore |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2009(6 years, 1 month after company formation) |
Appointment Duration | 1 week, 3 days (resigned 26 October 2009) |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 36 Abbotsford Drive Middleton Manchester M24 5NB |
Secretary Name | Mr Carl Dixon |
---|---|
Status | Resigned |
Appointed | 31 October 2011(8 years, 2 months after company formation) |
Appointment Duration | 3 months (resigned 03 February 2012) |
Role | Company Director |
Correspondence Address | Unit 4, Townley Park Hanson Street Middleton Manchester M24 2UF |
Website | www.airsafeuk.com |
---|---|
Telephone | 0161 6538400 |
Telephone region | Manchester |
Registered Address | 12 Chichester Business Centre Rochdale Lancashire OL16 2AU |
---|---|
Region | North West |
Constituency | Rochdale |
County | Greater Manchester |
Ward | Central Rochdale |
Built Up Area | Greater Manchester |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Airsafe Uk Management Holdings LTD 50.25% Ordinary |
---|---|
99 at £1 | Airsafe Uk Management Holdings LTD 49.75% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £173,606 |
Cash | £34,098 |
Current Liabilities | £253,480 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 26 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 9 September 2024 (4 months, 3 weeks from now) |
26 September 2019 | Delivered on: 3 October 2019 Persons entitled: Advantedge Commercial Finance (North) Limited Classification: A registered charge Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of advantedge commercial finance (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge. Outstanding |
---|---|
18 December 2018 | Delivered on: 18 December 2018 Persons entitled: Evbl (General Partner Ev Sme Loans) Limited Acting on Behalf of and in Its Capacity as General Partner to Enterprise Ventures Sme Loans LP Classification: A registered charge Outstanding |
27 November 2013 | Delivered on: 29 November 2013 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
13 December 2011 | Delivered on: 16 December 2011 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. Outstanding |
22 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
7 September 2023 | Confirmation statement made on 26 August 2023 with no updates (3 pages) |
26 April 2023 | Registered office address changed from , 11 Spring Gardens, Middleton, Manchester, M24 6DQ, England to 12 Chichester Business Centre Rochdale Lancashire OL16 2AU on 26 April 2023 (1 page) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
30 August 2022 | Confirmation statement made on 26 August 2022 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
27 October 2021 | Appointment of Mr Connor Michael Skidmore as a director on 27 October 2021 (2 pages) |
6 September 2021 | Confirmation statement made on 26 August 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
4 November 2020 | Appointment of Mr Daniel Okun as a director on 3 November 2020 (2 pages) |
26 August 2020 | Confirmation statement made on 26 August 2020 with no updates (3 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
9 October 2019 | Confirmation statement made on 26 August 2019 with no updates (3 pages) |
3 October 2019 | Registration of charge 048773290004, created on 26 September 2019 (13 pages) |
13 September 2019 | Registered office address changed from , 11 Springfield Road, Middleton, Manchester, M24 5DL, England to 12 Chichester Business Centre Rochdale Lancashire OL16 2AU on 13 September 2019 (1 page) |
13 September 2019 | Registered office address changed from 11 Springfield Road Middleton Manchester M24 5DL England to 11 Spring Gardens Middleton Manchester M24 6DQ on 13 September 2019 (1 page) |
11 September 2019 | Registered office address changed from , Unit 4, Townley Park, Hanson Street Middleton, Manchester, M24 2UF to 12 Chichester Business Centre Rochdale Lancashire OL16 2AU on 11 September 2019 (1 page) |
11 September 2019 | Registered office address changed from Unit 4, Townley Park Hanson Street Middleton Manchester M24 2UF to 11 Springfield Road Middleton Manchester M24 5DL on 11 September 2019 (1 page) |
11 September 2019 | Appointment of Mr Malachy Bonnar as a director on 1 September 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
18 December 2018 | Registration of charge 048773290003, created on 18 December 2018 (37 pages) |
28 August 2018 | Confirmation statement made on 26 August 2018 with no updates (3 pages) |
15 December 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 26 August 2017 with no updates (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
31 August 2016 | Confirmation statement made on 26 August 2016 with updates (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 26 August 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
3 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 26 August 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
29 November 2013 | Registration of charge 048773290002 (8 pages) |
29 November 2013 | Registration of charge 048773290002 (8 pages) |
7 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 26 August 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
21 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
24 September 2012 | Annual return made up to 26 August 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Termination of appointment of Carl Dixon as a director (1 page) |
29 March 2012 | Termination of appointment of Carl Dixon as a director (1 page) |
29 March 2012 | Appointment of Mr Sean Skidmore as a secretary (1 page) |
29 March 2012 | Termination of appointment of Carl Dixon as a secretary (1 page) |
29 March 2012 | Appointment of Mr Sean Skidmore as a secretary (1 page) |
29 March 2012 | Termination of appointment of Carl Dixon as a secretary (1 page) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 December 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 October 2011 | Termination of appointment of Nigel Pierce as a director (1 page) |
31 October 2011 | Termination of appointment of Nigel Pierce as a director (1 page) |
31 October 2011 | Termination of appointment of Nigel Pierce as a secretary (1 page) |
31 October 2011 | Appointment of Mr Carl Dixon as a secretary (1 page) |
31 October 2011 | Termination of appointment of Nigel Pierce as a secretary (1 page) |
31 October 2011 | Appointment of Mr Carl Dixon as a secretary (1 page) |
6 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
6 October 2011 | Annual return made up to 26 August 2011 with a full list of shareholders (7 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
4 July 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
7 October 2010 | Director's details changed for Nigel Pierce on 16 August 2010 (2 pages) |
7 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Annual return made up to 26 August 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Nigel Pierce on 16 August 2010 (2 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
19 August 2010 | Appointment of Sean Skidmore as a director (6 pages) |
19 August 2010 | Appointment of Sean Skidmore as a director (6 pages) |
8 July 2010 | Registered office address changed from , Peel House 2 Chorley Old Road, Bolton, Lancashire, BL1 3AA on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 8 July 2010 (1 page) |
8 July 2010 | Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA on 8 July 2010 (1 page) |
26 October 2009 | Termination of appointment of Sean Skidmore as a director (1 page) |
26 October 2009 | Termination of appointment of Sean Skidmore as a director (1 page) |
16 October 2009 | Appointment of Mr Sean Lee Skidmore as a director (2 pages) |
16 October 2009 | Appointment of Mr Sean Lee Skidmore as a director (2 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
26 August 2009 | Return made up to 26/08/09; full list of members (4 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
26 January 2009 | Accounts for a dormant company made up to 31 August 2008 (5 pages) |
12 January 2009 | Director and secretary's change of particulars / nigel pierce / 12/01/2009 (1 page) |
12 January 2009 | Director and secretary's change of particulars / nigel pierce / 12/01/2009 (1 page) |
12 January 2009 | Director and secretary's change of particulars / nigel pierce / 12/01/2009 (1 page) |
12 January 2009 | Director and secretary's change of particulars / nigel pierce / 12/01/2009 (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from hampton house, oldham road middleton lancashire M24 1GT (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from hampton house, oldham road middleton lancashire M24 1GT (1 page) |
10 November 2008 | Registered office changed on 10/11/2008 from, hampton house, oldham road, middleton, lancashire, M24 1GT (1 page) |
10 November 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
10 November 2008 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
27 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
27 August 2008 | Return made up to 26/08/08; full list of members (4 pages) |
4 August 2008 | Appointment terminated secretary helen schutzmann (1 page) |
4 August 2008 | Appointment terminated secretary helen schutzmann (1 page) |
4 August 2008 | Secretary appointed nigel pierce (2 pages) |
4 August 2008 | Secretary appointed nigel pierce (2 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
9 June 2008 | Accounts for a dormant company made up to 31 August 2007 (7 pages) |
6 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
6 September 2007 | Return made up to 26/08/07; full list of members (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
4 June 2007 | Accounts for a dormant company made up to 31 August 2006 (2 pages) |
31 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
31 August 2006 | Return made up to 26/08/06; full list of members (2 pages) |
26 May 2006 | Director's particulars changed (1 page) |
26 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
5 May 2006 | Accounts for a dormant company made up to 31 August 2005 (5 pages) |
30 March 2006 | New secretary appointed (1 page) |
30 March 2006 | New secretary appointed (1 page) |
29 March 2006 | Secretary resigned (1 page) |
29 March 2006 | Secretary resigned (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
20 February 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
26 August 2005 | Return made up to 26/08/05; full list of members (3 pages) |
26 August 2005 | Return made up to 26/08/05; full list of members (3 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
25 August 2005 | Accounts for a dormant company made up to 31 August 2004 (6 pages) |
22 November 2004 | Director's particulars changed (1 page) |
22 November 2004 | Director's particulars changed (1 page) |
12 November 2004 | Return made up to 26/08/04; full list of members (5 pages) |
12 November 2004 | Return made up to 26/08/04; full list of members (5 pages) |
17 March 2004 | Resolutions
|
17 March 2004 | Resolutions
|
26 August 2003 | Incorporation (12 pages) |
26 August 2003 | Incorporation (12 pages) |